Company NameSwinton Charitable Trust Limited
Company StatusActive
Company Number02848940
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1993(30 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Anthony John Edden
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trevor Road
Swinton
Manchester
Lancashire
M27 0YH
Director NameMr John Christopher Hutton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Felsted
Maekland Hill
Bolton
Lancashire
BL1 5EY
Director NameMr Alexander Neilson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address99 Hilton Lane
Worsley
Manchester
M28 0SZ
Secretary NameMr Anthony John Edden
NationalityEnglish
StatusCurrent
Appointed28 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trevor Road
Swinton
Manchester
Lancashire
M27 0YH
Director NameNorman Wilkinson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(9 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address136 Broomhall Road
Pendlebury
Manchester
M27 8XG
Director NameMr Jeffrey Richard Winstanley
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Ennerdale Drive
Bury
Gtr M/C
BL9 8HY
Director NameMr Craig Sutton
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address21 Boscombe Avenue
Eccles
Manchester
Gtr M/C
M30 7DU
Director NameWilliam Shelmerdine
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Correspondence Address17 Riverbank Walk
Manchester
M20 2XY
Director NameVenerable Alan Wolstencroft
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleArchdeacon
Country of ResidenceEngland
Correspondence AddressThe Bakehouse
1 Latham Row Horwich
Bolton
Lancs
BL6 6QZ
Director NameJoan Warrington
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Correspondence Address17 Crestfold
Worsley
Manchester
M38 0BF
Director NameMr Robert Derek Shaw
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address11a The Westlands
Swinton
Manchester
Lancashire
M27 5FT
Director NameCyril Richard Sharples
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Correspondence Address4 Moorside Avenue
Smithills
Bolton
Lancashire
BL1 6BE
Director NameMr Harry Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Arundel Street
Swinton
Manchester
Lancashire
M27 9GQ
Director NameMr Raymond Beech
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1993(same day as company formation)
RoleRetired
Correspondence Address50 Cavendish Road
Eccles
Manchester
Lancashire
M30 9EF
Director NameMary Elizabeth Robinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 November 2003)
RoleRetired
Correspondence Address78 Pole Lane
Bury
Lancashire
BL9 8PX
Director NameMr Wilfred Jones
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years after company formation)
Appointment Duration19 years, 4 months (resigned 21 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Hazelhurst Road
Worsley
Manchester
Lancashire
M28 2SW
Director NameGeorge Roy Sulway
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 February 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address171 Manchester Road
Kearsley
Bolton
Lancashire
BL4 8QL
Director NameMarjorie McCormick
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(11 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPentargan
5, The Warke
Worsley
Greater Manchester
M28 2WX
Director NameMr Graham Wilfred Wood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(17 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 January 2023)
RoleGent's Hairdresser
Country of ResidenceEngland
Correspondence Address41 Micawber Road
Poynton
Stockport
Cheshire
SK12 1UP
Director NameMr Paul William Heathcote
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2017(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 March 2019)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence Address2 Oriole Drive
Worsley
Manchester
Gtr M/C
M28 7XF

Contact

Telephone0161 7945377
Telephone regionManchester

Location

Registered AddressThe Swinton Masonic Hall
Hospital Road
Pendlebury
Greater Manchester
M27 4EY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,376
Net Worth£240
Cash£240

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Norman Wilkinson as a director on 31 July 2023 (1 page)
31 July 2023Termination of appointment of Alexander Neilson as a director on 31 July 2023 (1 page)
6 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
16 January 2023Termination of appointment of Graham Wilfred Wood as a director on 14 January 2023 (1 page)
25 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
23 June 2022Appointment of Mr Craig Sutton as a director on 14 June 2022 (2 pages)
23 June 2022Appointment of Mr Jeffrey Richard Winstanley as a director on 14 June 2022 (2 pages)
4 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
12 July 2021Termination of appointment of Marjorie Mccormick as a director on 10 June 2021 (1 page)
12 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
26 January 2021Termination of appointment of Wilfred Jones as a director on 21 January 2021 (1 page)
8 October 2020Termination of appointment of Alan Wolstencroft as a director on 16 September 2020 (1 page)
8 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
25 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Paul William Heathcote as a director on 15 March 2019 (1 page)
11 April 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
17 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 October 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
7 October 2017Appointment of Mr Paul William Heathcote as a director on 10 September 2017 (2 pages)
24 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
24 April 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
16 October 2016Confirmation statement made on 3 October 2016 with updates (4 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
23 March 2016Total exemption full accounts made up to 30 June 2015 (13 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
29 October 2015Annual return made up to 3 October 2015 no member list (10 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
11 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
12 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
12 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
12 October 2014Annual return made up to 3 October 2014 no member list (10 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
14 February 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
27 October 2013Annual return made up to 3 October 2013 no member list (10 pages)
27 October 2013Annual return made up to 3 October 2013 no member list (10 pages)
27 October 2013Annual return made up to 3 October 2013 no member list (10 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
22 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
30 October 2012Annual return made up to 3 October 2012 no member list (10 pages)
29 October 2012Termination of appointment of George Sulway as a director (1 page)
29 October 2012Termination of appointment of George Sulway as a director (1 page)
17 November 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
17 November 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
31 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
31 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
31 October 2011Annual return made up to 3 October 2011 no member list (11 pages)
10 January 2011Annual return made up to 3 October 2010 no member list (10 pages)
10 January 2011Appointment of Mr Graham Wilfred Wood as a director (2 pages)
10 January 2011Annual return made up to 3 October 2010 no member list (10 pages)
10 January 2011Annual return made up to 3 October 2010 no member list (10 pages)
10 January 2011Appointment of Mr Graham Wilfred Wood as a director (2 pages)
9 January 2011Termination of appointment of Harry Davies as a director (1 page)
9 January 2011Termination of appointment of Harry Davies as a director (1 page)
3 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2010Termination of appointment of Robert Shaw as a director (1 page)
3 March 2010Termination of appointment of Robert Shaw as a director (1 page)
24 November 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
24 November 2009Total exemption full accounts made up to 30 June 2009 (14 pages)
18 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
18 November 2009Director's details changed for John Christopher Hutton on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Wilfred Jones on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Harry Davies on 18 November 2009 (2 pages)
18 November 2009Director's details changed for George Roy Sulway on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Wilfred Jones on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Anthony John Edden on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Venerable Alan Wolstencroft on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Norman Wilkinson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Anthony John Edden on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Norman Wilkinson on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
18 November 2009Director's details changed for Marjorie Mccormick on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alexander Neilson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Harry Davies on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Robert Derek Shaw on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 3 October 2009 no member list (7 pages)
18 November 2009Director's details changed for John Christopher Hutton on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Marjorie Mccormick on 18 November 2009 (2 pages)
18 November 2009Director's details changed for George Roy Sulway on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Venerable Alan Wolstencroft on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Alexander Neilson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Robert Derek Shaw on 18 November 2009 (2 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (14 pages)
20 October 2008Annual return made up to 03/10/08 (5 pages)
20 October 2008Annual return made up to 03/10/08 (5 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
1 December 2007Total exemption full accounts made up to 30 June 2007 (14 pages)
24 October 2007Annual return made up to 03/10/07 (3 pages)
24 October 2007Annual return made up to 03/10/07 (3 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
27 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
6 December 2006Annual return made up to 03/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 2006Annual return made up to 03/10/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Annual return made up to 03/10/05 (3 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Annual return made up to 03/10/05 (3 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2004Annual return made up to 03/10/04 (7 pages)
8 October 2004Annual return made up to 03/10/04 (7 pages)
27 January 2004New director appointed (2 pages)
27 January 2004New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
16 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2003Annual return made up to 28/08/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2002Annual return made up to 28/08/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Annual return made up to 28/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
14 September 2000Annual return made up to 28/08/00 (5 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Annual return made up to 28/08/00 (5 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 October 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1999Annual return made up to 28/08/99
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 September 1998Annual return made up to 28/08/98 (6 pages)
21 September 1998Annual return made up to 28/08/98 (6 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 September 1997Annual return made up to 28/08/97 (6 pages)
8 September 1997Annual return made up to 28/08/97 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 September 1996Annual return made up to 28/08/96 (6 pages)
3 September 1996Annual return made up to 28/08/96 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 September 1995Annual return made up to 28/08/95 (6 pages)
27 September 1995Annual return made up to 28/08/95 (6 pages)